LENDLEASE RESIDENTIAL (CG) LIMITED
Company number 02009006
- Company Overview for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- Filing history for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- People for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- Charges for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
- More for LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
06 Jan 2025 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025 | |
11 Dec 2024 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Geoffrey Ross Willetts as a director on 31 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024 | |
29 May 2024 | AA | Full accounts made up to 30 June 2023 | |
09 May 2024 | TM01 | Termination of appointment of Jarid Russell Mathie as a director on 2 May 2024 | |
03 May 2024 | AP01 | Appointment of Mr Thomas David Seymour as a director on 1 May 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Sep 2023 | TM01 | Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
13 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 | |
29 Jun 2022 | MR04 | Satisfaction of charge 020090060006 in full | |
29 Jun 2022 | MR04 | Satisfaction of charge 020090060005 in full | |
16 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
07 Feb 2022 | AP01 | Appointment of Mr Jarid Russell Mathie as a director on 7 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of John David Clark as a director on 2 February 2022 | |
22 Oct 2021 | TM01 | Termination of appointment of Mark John Packer as a director on 22 October 2021 | |
23 Sep 2021 | AA | Full accounts made up to 30 June 2021 | |
09 Jun 2021 | AP01 | Appointment of Mr Mark John Packer as a director on 8 June 2021 | |
08 Jun 2021 | TM02 | Termination of appointment of Mark John Packer as a secretary on 8 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
25 Feb 2021 | AP01 | Appointment of Peter Dominic Leonard as a director on 18 February 2021 |